Name: | ENVICON FLORIDA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1976 (49 years ago) |
Date of dissolution: | 27 Aug 1992 |
Entity Number: | 399498 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENVICON FLORIDA REALTY CORP., FLORIDA | 836554 | FLORIDA |
Name | Role | Address |
---|---|---|
% UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-26 | 1990-12-13 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-27 | 1988-02-26 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1976-05-11 | 1984-11-27 | Address | 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130405061 | 2013-04-05 | ASSUMED NAME LLC INITIAL FILING | 2013-04-05 |
920827000215 | 1992-08-27 | CERTIFICATE OF MERGER | 1992-08-27 |
901213000107 | 1990-12-13 | CERTIFICATE OF CHANGE | 1990-12-13 |
B607511-2 | 1988-02-26 | CERTIFICATE OF AMENDMENT | 1988-02-26 |
B165324-2 | 1984-11-27 | CERTIFICATE OF AMENDMENT | 1984-11-27 |
A313984-6 | 1976-05-11 | CERTIFICATE OF INCORPORATION | 1976-05-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State